CAMOWEN PARTNERSHIP TRUST
OMAGH


Company number NI045660
Status Active
Incorporation Date 4 March 2003
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address THE MILESTONE CENTRE, CARRICKMORE, OMAGH, CO TYRONE, BT79 9AL
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Total exemption full accounts made up to 31 March 2016; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of CAMOWEN PARTNERSHIP TRUST are www.camowenpartnership.co.uk, and www.camowen-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Camowen Partnership Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is NI045660. Camowen Partnership Trust has been working since 04 March 2003. The present status of the company is Active. The registered address of Camowen Partnership Trust is The Milestone Centre Carrickmore Omagh Co Tyrone Bt79 9al. . MAGUIRE, James Hugh is a Secretary of the company. CONWAY, Colleen is a Director of the company. CUSH, Peter is a Director of the company. MAGUIRE, James Hugh is a Director of the company. MCCORMACK, Mary Bridget is a Director of the company. Director FYFFE, Robert Walter has been resigned. Director GIBSON M.L.A, F.R.H.S, B&D, CLLR, Oliver Crawford has been resigned. Director KELLY, Mark has been resigned. Director KELLY, Patrick John has been resigned. Director MCANESPIE, Michael has been resigned. Director MCCRORY, Brigid Rose has been resigned. Director MCNALLY, Kathleen has been resigned. Director OWENS, Hugh has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
MAGUIRE, James Hugh
Appointed Date: 04 March 2003

Director
CONWAY, Colleen
Appointed Date: 04 September 2015
31 years old

Director
CUSH, Peter
Appointed Date: 04 March 2003
65 years old

Director
MAGUIRE, James Hugh
Appointed Date: 04 March 2003
80 years old

Director
MCCORMACK, Mary Bridget
Appointed Date: 21 July 2015
70 years old

Resigned Directors

Director
FYFFE, Robert Walter
Resigned: 21 July 2015
Appointed Date: 04 March 2003
73 years old

Director
GIBSON M.L.A, F.R.H.S, B&D, CLLR, Oliver Crawford
Resigned: 01 March 2006
Appointed Date: 04 March 2003

Director
KELLY, Mark
Resigned: 01 November 2008
Appointed Date: 04 March 2003
75 years old

Director
KELLY, Patrick John
Resigned: 01 August 2008
Appointed Date: 04 March 2003
85 years old

Director
MCANESPIE, Michael
Resigned: 30 April 2007
Appointed Date: 04 March 2003

Director
MCCRORY, Brigid Rose
Resigned: 01 March 2006
Appointed Date: 04 March 2003

Director
MCNALLY, Kathleen
Resigned: 29 April 2003
Appointed Date: 04 March 2003
74 years old

Director
OWENS, Hugh
Resigned: 01 April 2005
Appointed Date: 04 March 2003
65 years old

CAMOWEN PARTNERSHIP TRUST Events

03 Apr 2017
Confirmation statement made on 4 March 2017 with updates
24 Oct 2016
Total exemption full accounts made up to 31 March 2016
07 Apr 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

08 Mar 2016
Annual return made up to 4 March 2016 no member list
22 Dec 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 34 more events
04 Mar 2003
Decln reg co exempt LTD
04 Mar 2003
Pars re dirs/sit reg off
04 Mar 2003
Decln complnce reg new co
04 Mar 2003
Articles
04 Mar 2003
Memorandum